UKBizDB.co.uk

CUE VISION LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Cue Vision Limited. The company was founded 18 years ago and was given the registration number 05603665. The firm's registered office is in DERBY. You can find them at 83 Friar Gate, , Derby, . This company's SIC code is 62012 - Business and domestic software development.

Company Information

Name:CUE VISION LIMITED
Company Number:05603665
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 October 2005
End of financial year:31 October 2023
Jurisdiction:England - Wales
Industry Codes:
  • 62012 - Business and domestic software development

Office Address & Contact

Registered Address:83 Friar Gate, Derby, England, DE1 1FL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4 Glenbrook, Ticknevin, Carbury, Ireland, IRISH

Director09 July 2006Active
44, Armingford Crescent, Melbourn, Royston, United Kingdom, SG8 6NG

Secretary02 November 2005Active
3 Fellside, 143 Cole Lane, Borrowash, Derby, United Kingdom, DE72 3GP

Secretary31 January 2018Active
3 Marlborough Road, Lancing Business Park, Lancing, BN15 8UF

Corporate Nominee Secretary26 October 2005Active
4 Walnut Drive, Great Shelford, Cambridge, CB2 5SL

Director02 November 2005Active
3 Marlborough Road, Lancing Business Park, Lancing, BN15 8UF

Corporate Nominee Director26 October 2005Active

People with Significant Control

Mrs Margaret Alice Gray
Notified on:06 April 2016
Status:Active
Date of birth:October 1956
Nationality:British
Country of residence:England
Address:Carter House G2 Wyvern Court, Stanier Way, Derby, England, DE21 6BF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Brendon Thomas O'Brien
Notified on:06 April 2016
Status:Active
Date of birth:November 1967
Nationality:British
Country of residence:England
Address:Carter House G2 Wyvern Court, Stanier Way, Derby, England, DE21 6BF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-08Accounts

Accounts with accounts type unaudited abridged.

Download
2024-02-14Confirmation statement

Confirmation statement with no updates.

Download
2024-01-25Address

Change registered office address company with date old address new address.

Download
2024-01-25Address

Change registered office address company with date old address new address.

Download
2023-06-23Accounts

Accounts with accounts type unaudited abridged.

Download
2023-02-01Confirmation statement

Confirmation statement with no updates.

Download
2022-07-25Accounts

Accounts with accounts type unaudited abridged.

Download
2022-02-14Confirmation statement

Confirmation statement with no updates.

Download
2021-07-05Accounts

Accounts with accounts type unaudited abridged.

Download
2021-02-01Confirmation statement

Confirmation statement with no updates.

Download
2020-08-06Accounts

Accounts with accounts type total exemption full.

Download
2020-02-12Confirmation statement

Confirmation statement with no updates.

Download
2019-07-25Accounts

Accounts with accounts type unaudited abridged.

Download
2019-04-24Gazette

Gazette filings brought up to date.

Download
2019-04-23Gazette

Gazette notice compulsory.

Download
2019-04-17Confirmation statement

Confirmation statement with updates.

Download
2018-10-24Address

Change registered office address company with date old address new address.

Download
2018-05-24Capital

Capital allotment shares.

Download
2018-05-24Officers

Termination secretary company with name termination date.

Download
2018-02-01Confirmation statement

Confirmation statement with updates.

Download
2018-02-01Capital

Capital allotment shares.

Download
2018-01-31Officers

Appoint person secretary company with name date.

Download
2018-01-31Officers

Termination secretary company with name termination date.

Download
2018-01-30Address

Change registered office address company with date old address new address.

Download
2018-01-30Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.